Background WavePink WaveYellow Wave

DEEPVERGE PLC (10205396)

DEEPVERGE PLC (10205396) is a liquidation UK company. incorporated on 28 May 2016. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DEEPVERGE PLC has been registered for 9 years. Current directors include ANDREWS, Ross Martin Hilton, Mr., BURTON, Nigel John, Dr.

Company Number
10205396
Status
liquidation
Type
plc
Incorporated
28 May 2016
Age
9 years
Address
Rmt Accountants And Business Advisors Ltd, Newcastle Upon Tyne, NE12 8EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANDREWS, Ross Martin Hilton, Mr., BURTON, Nigel John, Dr
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEEPVERGE PLC

DEEPVERGE PLC is an liquidation company incorporated on 28 May 2016 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DEEPVERGE PLC was registered 9 years ago.(SIC: 70100)

Status

liquidation

Active since 9 years ago

Company No

10205396

PLC Company

Age

9 Years

Incorporated 28 May 2016

Size

N/A

Accounts

ARD: 30/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 31 May 2024 (1 year ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2024
Period: 1 January 2023 - 30 December 2023

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 27 May 2024 (1 year ago)
Submitted on 6 August 2024 (1 year ago)

Next Due

Due by 10 June 2025
For period ending 27 May 2025

Previous Company Names

INTEGUMEN PLC
From: 27 March 2017To: 4 October 2020
INTEGUMEN LIMITED
From: 15 August 2016To: 27 March 2017
BIOSURFACE LIMITED
From: 28 May 2016To: 15 August 2016
Contact
Address

Rmt Accountants And Business Advisors Ltd Gosforth Park Avenue Newcastle Upon Tyne, NE12 8EG,

Previous Addresses

C12 Marquis Court Marquis Way Team Valley Gateshead NE11 0RU
From: 17 September 2024To: 23 January 2026
York Biotech Campus Sand Hutton York YO41 1LZ England
From: 5 March 2021To: 17 September 2024
Sand Hutton Applied Innovation Campus Sand Hutton York North Yorkshire YO41 1LZ England
From: 28 May 2016To: 5 March 2021
Timeline

83 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
May 16
Director Joined
Sept 16
Funding Round
Oct 16
Funding Round
Nov 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Mar 17
Capital Update
Mar 17
Share Issue
Mar 17
Share Issue
Mar 17
Share Issue
Mar 17
Funding Round
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
May 17
Funding Round
Nov 17
Funding Round
Dec 17
Funding Round
Jan 18
Director Left
Apr 18
Owner Exit
Jun 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Funding Round
Aug 18
Share Issue
Aug 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Funding Round
Nov 18
Funding Round
Feb 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Aug 19
Funding Round
Oct 19
Funding Round
Dec 19
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Share Issue
Sept 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Nov 20
Director Joined
Nov 20
Funding Round
Nov 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Mar 22
Funding Round
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Director Left
Apr 23
62
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BURTON, Nigel John, Dr

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Secretary
Appointed 31 Jul 2023

ANDREWS, Ross Martin Hilton, Mr.

Active
Russell Court, LondonWC1H 0NH
Born February 1960
Director
Appointed 05 Apr 2017

BURTON, Nigel John, Dr

Active
Barnsbury Terrace, LondonN1 1JH
Born February 1958
Director
Appointed 10 Nov 2020

BELL, Christopher

Resigned
Railway Road, Dalkey
Secretary
Appointed 27 Mar 2017
Resigned 29 Aug 2018

GLOVER, Camillus Gerard

Resigned
Sand Hutton, YorkYO41 1LZ
Secretary
Appointed 29 Aug 2018
Resigned 01 Feb 2021

JOYCE, Fiona

Resigned
St James's Terrace, DublinK36 N996
Secretary
Appointed 01 Feb 2021
Resigned 31 Jul 2023

BELL, Christopher

Resigned
Dalkey, County Dublin
Born February 1967
Director
Appointed 26 Sept 2016
Resigned 29 Aug 2018

BRANDON, Gerard James

Resigned
Sand Hutton, YorkYO41 1LZ
Born November 1961
Director
Appointed 06 Aug 2018
Resigned 07 Nov 2022

GLOVER, Camillus Gerard

Resigned
Sand Hutton, YorkYO41 1LZ
Born July 1961
Director
Appointed 06 Aug 2018
Resigned 27 Oct 2022

KENNEDY, Paul

Resigned
Sand Hutton, YorkYO41 1LZ
Born February 1945
Director
Appointed 05 Apr 2017
Resigned 06 Aug 2018

MURRAY, Fionan

Resigned
Sand Hutton, YorkYO41 1LZ
Born January 1965
Director
Appointed 02 May 2019
Resigned 06 Feb 2023

NICHOLSON, Donald

Resigned
Sand Hutton, YorkYO41 1LZ
Born October 1957
Director
Appointed 05 Apr 2017
Resigned 29 Aug 2018

RICHARDSON, Anthony Francis

Resigned
Railway Road, Dalkey
Born December 1964
Director
Appointed 28 May 2016
Resigned 21 May 2019

SCHLIEPER, Helmut Walter

Resigned
Sand Hutton, YorkYO41 1LZ
Born October 1952
Director
Appointed 05 Apr 2017
Resigned 06 Aug 2018

SERVICE, Declan

Resigned
Railway Road, Dalkey
Born September 1960
Director
Appointed 28 May 2016
Resigned 05 Apr 2018

Persons with significant control

1

0 Active
1 Ceased
Berkeley Street, LondonW1J 8DJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2017
Ceased 22 Nov 2017
Fundings
Financials
Latest Activities

Filing History

159

Liquidation Voluntary Creditors Return Of Final Meeting
20 March 2026
LIQ14LIQ14
Change Registered Office Address Company With Date Old Address New Address
23 January 2026
AD01Change of Registered Office Address
Liquidation Voluntary Removal Of Liquidator By Court
30 October 2025
LIQ10LIQ10
Liquidation Voluntary Appointment Of Liquidator
2 October 2025
600600
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
1 October 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Affairs
21 September 2024
LIQ02LIQ02
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
17 September 2024
600600
Resolution
17 September 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
21 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
10 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
9 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 August 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Resolution
17 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
16 November 2022
SH01Allotment of Shares
Capital Allotment Shares
16 November 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Capital Allotment Shares
2 November 2022
SH01Allotment of Shares
Resolution
22 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Capital Allotment Shares
23 March 2022
SH01Allotment of Shares
Resolution
5 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 July 2021
AAAnnual Accounts
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Resolution
1 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2021
SH01Allotment of Shares
Capital Allotment Shares
11 June 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
17 May 2021
RP04SH01RP04SH01
Capital Allotment Shares
14 May 2021
SH01Allotment of Shares
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Capital Allotment Shares
19 April 2021
SH01Allotment of Shares
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Capital Allotment Shares
30 March 2021
SH01Allotment of Shares
Capital Allotment Shares
29 March 2021
SH01Allotment of Shares
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
5 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 March 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Capital Allotment Shares
5 February 2021
SH01Allotment of Shares
Capital Allotment Shares
29 January 2021
SH01Allotment of Shares
Capital Allotment Shares
22 January 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
24 November 2020
RP04SH01RP04SH01
Capital Allotment Shares
23 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Capital Allotment Shares
18 November 2020
SH01Allotment of Shares
Resolution
24 October 2020
RESOLUTIONSResolutions
Resolution
20 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
8 October 2020
SH01Allotment of Shares
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Certificate Change Of Name Company
4 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 October 2020
CONNOTConfirmation Statement Notification
Capital Alter Shares Consolidation
1 October 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 September 2020
SH01Allotment of Shares
Capital Allotment Shares
22 September 2020
SH01Allotment of Shares
Capital Allotment Shares
22 September 2020
SH01Allotment of Shares
Capital Allotment Shares
4 September 2020
SH01Allotment of Shares
Capital Allotment Shares
2 September 2020
SH01Allotment of Shares
Capital Allotment Shares
28 August 2020
SH01Allotment of Shares
Capital Allotment Shares
19 August 2020
SH01Allotment of Shares
Capital Allotment Shares
17 August 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
6 July 2020
RP04SH01RP04SH01
Accounts With Accounts Type Group
30 June 2020
AAAnnual Accounts
Capital Allotment Shares
10 June 2020
SH01Allotment of Shares
Capital Allotment Shares
4 June 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Capital Allotment Shares
16 December 2019
SH01Allotment of Shares
Capital Allotment Shares
23 October 2019
SH01Allotment of Shares
Resolution
6 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 August 2019
SH01Allotment of Shares
Capital Allotment Shares
24 July 2019
SH01Allotment of Shares
Capital Allotment Shares
5 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Capital Allotment Shares
4 June 2019
SH01Allotment of Shares
Capital Allotment Shares
27 March 2019
SH01Allotment of Shares
Capital Allotment Shares
25 March 2019
SH01Allotment of Shares
Capital Allotment Shares
25 March 2019
SH01Allotment of Shares
Capital Allotment Shares
5 February 2019
SH01Allotment of Shares
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company
20 September 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 September 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2018
TM02Termination of Secretary
Capital Allotment Shares
23 August 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 August 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
20 August 2018
RESOLUTIONSResolutions
Resolution
20 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Accounts With Accounts Type Group
19 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 June 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Capital Allotment Shares
5 January 2018
SH01Allotment of Shares
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Capital Allotment Shares
28 November 2017
SH01Allotment of Shares
Resolution
22 November 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
7 August 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
7 August 2017
PSC09Update to PSC Statements
Resolution
24 July 2017
RESOLUTIONSResolutions
Legacy
30 June 2017
RP04CS01RP04CS01
Accounts With Accounts Type Group
23 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Capital Allotment Shares
3 May 2017
SH01Allotment of Shares
Capital Allotment Shares
10 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Resolution
27 March 2017
RESOLUTIONSResolutions
Accounts Balance Sheet
27 March 2017
BSBS
Auditors Report
27 March 2017
AUDRAUDR
Auditors Statement
27 March 2017
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
27 March 2017
CERT5CERT5
Re Registration Memorandum Articles
27 March 2017
MARMAR
Resolution
27 March 2017
RESOLUTIONSResolutions
Reregistration Private To Public Company
27 March 2017
RR01RR01
Legacy
27 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 March 2017
SH19Statement of Capital
Legacy
27 March 2017
CAP-SSCAP-SS
Capital Variation Of Rights Attached To Shares
27 March 2017
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
27 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
27 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
27 March 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
27 March 2017
RESOLUTIONSResolutions
Resolution
27 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
12 December 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 December 2016
SH01Allotment of Shares
Capital Allotment Shares
8 December 2016
SH01Allotment of Shares
Capital Allotment Shares
23 November 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Capital Allotment Shares
28 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Resolution
15 August 2016
RESOLUTIONSResolutions
Incorporation Company
28 May 2016
NEWINCIncorporation